JOSEPH W. BURLEY & PARTNERS (UK) LTD

Eurocard Centre Herald Park Eurocard Centre Herald Park, Crewe, CW1 6EG, England
StatusACTIVE
Company No.03668469
CategoryPrivate Limited Company
Incorporated11 Nov 1998
Age25 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

JOSEPH W. BURLEY & PARTNERS (UK) LTD is an active private limited company with number 03668469. It was incorporated 25 years, 8 months, 1 day ago, on 11 November 1998. The company address is Eurocard Centre Herald Park Eurocard Centre Herald Park, Crewe, CW1 6EG, England.



Company Fillings

Termination secretary company with name termination date

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Brandon Hincks

Termination date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Cowley

Appointment date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Mawson

Termination date: 2024-01-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Bamford

Termination date: 2023-06-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Oliver Brandon Hincks

Appointment date: 2023-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Bennett

Termination date: 2023-06-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 09 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 09 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-16

Old address: Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England

New address: Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Simon Oldfield

Termination date: 2021-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Bennett

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Simon Oldfield

Appointment date: 2021-03-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Paul Drabble

Termination date: 2021-03-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 31 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 31 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Legacy

Date: 14 Nov 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public record on 10/01/2020 as it was factually inaccurate.

Documents

View document PDF

Legacy

Date: 14 Nov 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public record on 10/01/2020 as it was factually inaccurate.

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-30

New date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Paul Drabble

Appointment date: 2019-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Terry Newton

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Mawson

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Burley

Termination date: 2019-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 10/01/2020 as it was factually inaccurate.

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stanley Holmes

Appointment date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Joseph Burley Holdings Limited

Notification date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Burley

Cessation date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew James Mawson

Cessation date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: 5-8 Jessops Riverside Brightside Lane Sheffield South Yorkshire S9 2RX

New address: Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Brown

Termination date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2014

Action Date: 24 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-24

Capital : 4.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 11 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Legacy

Date: 27 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 11 May 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 08 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 25 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hartley

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrel Weeks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-11

Officer name: Mr Steven Burley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Mr Steven Burley

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Burley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Darrel Weeks

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Robert Edward Hartley

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Mr Matthew James Mawson

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Mr Steven Burley

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Mr Alan Burley

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Michelle Bamford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed michelle bamford

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr alan burley

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 28/04/09\gbp si 288@1=288\gbp ic 900/1188\

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/04/09

Documents

View document PDF

Resolution

Date: 05 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF


Some Companies

ABBERLEY HALL MANAGEMENT COMPANY LIMITED

20A VICTORIA ROAD,MANCHESTER,WA15 9AD

Number:04015384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BECKS MOTORHOMES LIMITED

66 NORTH QUAY,NORFOLK,NR30 1HE

Number:05441915
Status:ACTIVE
Category:Private Limited Company

KC GRAPHICS LTD

15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN

Number:08578305
Status:ACTIVE
Category:Private Limited Company

MODE RECRUITMENT LTD

THE HENLEY BUILDING NEWTOWN BUSINESS PARK,HENLEY-ON-THAMES,RG9 1HG

Number:10710530
Status:ACTIVE
Category:Private Limited Company

RISK CAPITAL RESEARCH LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11934918
Status:ACTIVE
Category:Private Limited Company

ST MARTIN'S COMMUNICATIONS GROUP LIMITED

114 ST MARTIN'S LANE,LONDON,WC2N 4BE

Number:08469043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source